Advanced company searchLink opens in new window

RETELL LIMITED

Company number 04871004

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
14 Oct 2016 CS01 Confirmation statement made on 19 August 2016 with updates
29 Jun 2016 TM01 Termination of appointment of Ruth Herman as a director on 10 June 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
23 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
05 Jul 2015 TM01 Termination of appointment of Helen Clare Neal as a director on 3 July 2015
03 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Oct 2014 AD01 Registered office address changed from 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX to 53 Thames Street Sunbury-on-Thames Middlesex TW16 5QH on 3 October 2014
03 Oct 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
03 Oct 2014 AD02 Register inspection address has been changed to 53 Thames Street Sunbury-on-Thames Middlesex TW16 5QH
29 Sep 2014 SH06 Cancellation of shares. Statement of capital on 19 August 2014
  • GBP 1
29 Sep 2014 SH03 Purchase of own shares.
22 Sep 2014 AD01 Registered office address changed from 65 High Street Egham Surrey TW20 9EY England to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 22 September 2014
24 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Mar 2014 AD01 Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 26 March 2014
24 Dec 2013 AD01 Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 24 December 2013
30 Oct 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 101
18 Jul 2013 AP01 Appointment of Mrs Helen Clare Neal as a director
18 Jul 2013 TM01 Termination of appointment of Steven Cobley as a director
06 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
24 Oct 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
09 Oct 2012 AP01 Appointment of Mr Steven Drew Cobley as a director
13 Aug 2012 SH08 Change of share class name or designation
13 Aug 2012 SH01 Statement of capital following an allotment of shares on 31 July 2012
  • GBP 101
13 Aug 2012 CC04 Statement of company's objects